Date | Description |
2024-04-07 |
delete address 5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3TQ |
2024-04-07 |
insert address 97 CHAMBERLAYNE ROAD LONDON ENGLAND NW10 3NN |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-07 |
update registered_address |
2023-10-09 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR |
2023-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM
5 MARKET YARD MEWS 194-204 BERMONDSEY STREET
LONDON
SE1 3TQ
UNITED KINGDOM |
2023-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ROSSITER |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-06-30 => 2021-06-30 |
2021-09-07 |
update accounts_next_due_date 2021-06-30 => 2023-03-31 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2020-10-30 |
delete address 150 ALDERSGATE STREET LONDON EC1A 4AB |
2020-10-30 |
insert address 5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3TQ |
2020-10-30 |
update registered_address |
2020-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2020 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4AB |
2020-08-09 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-09 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GERARD ROSSITER / 06/08/2020 |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALAN GERARD ROSSITER / 06/08/2020 |
2020-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2020-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BENNETT |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIOVANNI VIOLINO |
2017-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GERARD ROSSITER |
2017-10-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017 |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED LINDA WAI CHING CHAN-JONES |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-10-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-09-14 |
update statutory_documents 15/06/16 FULL LIST |
2016-08-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
8 BADEN PLACE CROSBY ROW
LONDON
SE1 1YW
UNITED KINGDOM |
2016-08-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE PIKE |
2015-08-11 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-08-11 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-07-24 |
update statutory_documents 15/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-23 |
update statutory_documents 15/06/14 FULL LIST |
2014-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI VIOLINO / 09/12/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-08-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE SARAH OGILVY / 19/04/2013 |
2013-07-10 |
update statutory_documents 15/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-04-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-07-16 |
update statutory_documents 15/06/12 FULL LIST |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE SARAH OGILVY / 19/12/2011 |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LOWENSTEIN |
2011-06-23 |
update statutory_documents 15/06/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-07-28 |
update statutory_documents 15/06/10 FULL LIST |
2010-07-27 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GERARD ROSSITER / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN BENNETT / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI VIOLINO / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE SARAH OGILVY / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LOWENSTEIN / 01/10/2009 |
2010-07-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010 |
2010-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
ST. PAUL'S HOUSE
WARWICK LANE
LONDON
EC4M 7BP |
2010-02-08 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LOWENSTEIN / 07/01/2010 |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-21 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
2007-06-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2000-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/00 FROM:
28-42 BANNER STREET
LONDON
EC1Y 8QE |
2000-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-21 |
update statutory_documents SECRETARY RESIGNED |
2000-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 15/06/99; CHANGE OF MEMBERS |
1999-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS |
1998-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/98 FROM:
238 CITY ROAD
LONDON
EC1V 2QL |
1998-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/97 FROM:
FLAT 4
COLMAR COURT
WILLESDEN LANE
LONDON NW6 7PH |
1997-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-26 |
update statutory_documents RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS |
1997-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-07-02 |
update statutory_documents RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS |
1995-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-02-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-16 |
update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS |
1994-03-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/94 FROM:
COLMAR COURT
170 WILLESDEN LANE
LONDON
NW6 |
1994-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/94 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1993-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-07-29 |
update statutory_documents ALTER MEM AND ARTS 09/07/93 |
1993-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |